Andrew BRUCHAL

Andrew BRUCHAL

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Andrew BRUCHAL
Beruf Grocer Ansonia, New Haven, CT, USA nach diesem Ort suchen

Ereignisse

Art Datum Ort Quellenangaben
Geburt 10. Dezember 1871 Austria-Hungary nach diesem Ort suchen [5] [6]
Tod 14. April 1925 Ansonia, New Haven, CT, USA nach diesem Ort suchen [7]
Civil 3. Juli 1914 [8]
Arrival 1900 [9]
Heirat 1908

Ehepartner und Kinder

Heirat Ehepartner Kinder
1908
Martha L DUTKANYCH

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2 Connecticut Death Index, 1949-2012, https://www.myheritage.com/research/collection-10185/connecticut-death-index-1949-2012?s=228435931&itemId=826414-F&action=showRecord&indId=individual-228435931-3000140
Angaben zur Veröffentlichung: MyHeritage
 Information provided in this index can be used to request a copy of the original death certificate. The original record will likely list additional information about the deceased and his or her death.Copies of death records can be obtained from the State Vital Records Office at the Connecticut Department of Public Health. Copies of vital records can also be obtained from the Connecticut town where the event occurred. Note: For 1952 to 1958, this index only includes deaths that occurred in Connecticut; out-of-state deaths of Connecticut residents are not included. For the years 1963, 1971, and1972, this index includes records of Connecticut residents only; deaths for out-of-state residents that occurred in Connecticut are not included.
3 Connecticut Death Index, 1949-2012, https://www.myheritage.com/research/collection-10185/connecticut-death-index-1949-2012?s=228435931&itemId=1127023-F&action=showRecord&indId=individual-228435931-3000140
Angaben zur Veröffentlichung: MyHeritage
 Information provided in this index can be used to request a copy of the original death certificate. The original record will likely list additional information about the deceased and his or her death.Copies of death records can be obtained from the State Vital Records Office at the Connecticut Department of Public Health. Copies of vital records can also be obtained from the Connecticut town where the event occurred. Note: For 1952 to 1958, this index only includes deaths that occurred in Connecticut; out-of-state deaths of Connecticut residents are not included. For the years 1963, 1971, and1972, this index includes records of Connecticut residents only; deaths for out-of-state residents that occurred in Connecticut are not included.
4 Connecticut Death Index, 1949-2012, https://www.myheritage.com/research/record-10185-1155493/mary-bruchal-in-connecticut-death-index
Angaben zur Veröffentlichung: MyHeritage
 Information provided in this index can be used to request a copy of the original death certificate. The original record will likely list additional information about the deceased and his or her death.Copies of death records can be obtained from the State Vital Records Office at the Connecticut Department of Public Health. Copies of vital records can also be obtained from the Connecticut town where the event occurred. Note: For 1952 to 1958, this index only includes deaths that occurred in Connecticut; out-of-state deaths of Connecticut residents are not included. For the years 1963, 1971, and1972, this index includes records of Connecticut residents only; deaths for out-of-state residents that occurred in Connecticut are not included.
5 1910 United States Federal Census, Year: 1910; Census Place: Ansonia Ward 4, New Haven, Connecticut; Roll: T624_137; Page: 10A; Enumeration District: 0325; FHL microfilm: 1374150
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), National Archives and Records Administration (NARA); Washington, D.C.; Indexes to Naturalization Petitons for United States District Courts, Connecticut, 1851-1992 (M2081); Microfilm Serial: M2081; Microfilm Roll: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), National Archives and Records Administration (NARA); Washington, D.C.; Indexes to Naturalization Petitons for United States District Courts, Connecticut, 1851-1992 (M2081); Microfilm Serial: M2081; Microfilm Roll: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 1910 United States Federal Census, Year: 1910; Census Place: Ansonia Ward 4, New Haven, Connecticut; Roll: T624_137; Page: 10A; Enumeration District: 0325; FHL microfilm: 1374150
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc

Datenbank

Titel 2022
Beschreibung
Hochgeladen 2022-09-28 15:41:41.0
Einsender user's avatar Peter Holland
E-Mail peter@aaa-fh.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person